Search icon

TRUE GRIT SPORTFISHING LLC - Florida Company Profile

Company Details

Entity Name: TRUE GRIT SPORTFISHING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRUE GRIT SPORTFISHING LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Sep 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Oct 2016 (9 years ago)
Document Number: L16000176536
FEI/EIN Number 81-3969726

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2940 NE 22nd ct, Pompano beach, FL, 33062, US
Mail Address: 2940 NE 22nd ct, Pompano beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DESPINO RANDALL Manager 3011 NORTH MACARTHUR DRIVE, ALEXANDRIA, LA, 71303
DESPINO JULIANNE Manager 3011 NORTH MACARTHUR DRIVE, ALEXANDRIA, LA, 71303
DICKEY RYLAND Manager 1620 Ne 34th St, Pompano beach, FL, 33064
Dickey Ryland Agent 2940 NE 22nd ct, Pompano beach, FL, 33062

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-06-18 2940 NE 22nd ct, Pompano beach, FL 33062 -
CHANGE OF MAILING ADDRESS 2019-06-18 2940 NE 22nd ct, Pompano beach, FL 33062 -
REGISTERED AGENT NAME CHANGED 2019-06-18 Dickey, Ryland -
REGISTERED AGENT ADDRESS CHANGED 2019-06-18 2940 NE 22nd ct, Pompano beach, FL 33062 -
LC AMENDMENT 2016-10-20 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-06-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-24

Date of last update: 02 May 2025

Sources: Florida Department of State